Advanced company searchLink opens in new window

LANDERS & ASSOCIATES (BUILDING & DESIGN) LIMITED

Company number 02320249

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Aug 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
12 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
04 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
29 Jun 2023 AD01 Registered office address changed from 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB England to Priestley House Priestley Gardens Chadwell Heath Romford Essex RM6 4SN on 29 June 2023
30 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
28 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
27 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
11 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with updates
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with updates
01 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
05 Aug 2019 CH01 Director's details changed for Mr Rory Michael O Sullivan on 1 July 2019
02 Aug 2019 CS01 Confirmation statement made on 26 July 2019 with updates
02 Aug 2019 PSC04 Change of details for Mr Robert John Simmons as a person with significant control on 1 July 2019
02 Aug 2019 CH01 Director's details changed for Mr Robert John Simmons on 1 July 2019
02 Aug 2019 PSC04 Change of details for Mr Rory Michael Andrew O'sullivan as a person with significant control on 1 July 2019
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Aug 2018 CS01 Confirmation statement made on 26 July 2018 with updates
30 Aug 2018 PSC04 Change of details for Mr Rory Michael Andrew O'sullivan as a person with significant control on 1 November 2017
30 Aug 2018 PSC01 Notification of Robert John Simmons as a person with significant control on 1 November 2017
30 Aug 2018 AP01 Appointment of Mr Robert John Simmons as a director on 1 November 2017
05 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
03 Dec 2017 AD01 Registered office address changed from 10 Overcliffe Gravesend Kent DA11 0EF England to 31 st Georges Square St Georges Centre Gravesend Kent DA11 0TB on 3 December 2017
17 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
19 Jul 2017 AD01 Registered office address changed from 1st Floor Rapier House 40-46 Lambs Conduit Street London, WC1N 3LJ to 10 Overcliffe Gravesend Kent DA11 0EF on 19 July 2017